This company is commonly known as Farmers' Produce & Craft Market (hailsham) Limited. The company was founded 25 years ago and was given the registration number 03764461. The firm's registered office is in PEVENSEY. You can find them at 398 Coast Road, Pevensey Bay, Pevensey, East Sussex. This company's SIC code is 01500 - Mixed farming.
Name | : | FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED |
---|---|---|
Company Number | : | 03764461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 398 Coast Road, Pevensey Bay, Pevensey, East Sussex, BN24 6NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grovebridge, Hellingly, Hailsham, BN27 4HH | Secretary | 29 April 1999 | Active |
120, Cavendish Place, Eastbourne, England, BN21 3TZ | Director | 08 June 2022 | Active |
The Retreat, Woodside Way, Hailsham, BN27 3PF | Director | 29 April 1999 | Active |
32 Ashley Gardens, Hailsham, BN27 1NQ | Director | 16 March 2004 | Active |
28 Lashbrooks Road, Uckfield, England, TN22 2AZ | Director | 18 March 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 April 1999 | Active |
4 Honeysuckle Close, Hailsham, BN27 3TP | Director | 29 April 1999 | Active |
The Coach House, Beacon Road, Crowborough, United Kingdom, TN6 1BB | Director | 14 March 2017 | Active |
Tangles, Mutton Hall Hill, Heathfield, TN21 8NE | Director | 29 April 1999 | Active |
Tendring Farm, Magham Down, Hailsham, BN27 1QA | Director | 13 March 2003 | Active |
3 Birling Road, Tunbridge Wells, TN2 5LX | Director | 11 March 2003 | Active |
16 Seven Sisters Road, Eastbourne, BN22 0QU | Director | 11 March 2008 | Active |
16, Seven Sisters Road, Eastbourne, BN22 0QU | Director | 11 March 2008 | Active |
Heath Farm, Plumpton Green, Lewes, BN8 4EA | Director | 29 April 1999 | Active |
Cade Street Nursery, Heathfield, TN21 9BU | Director | 26 February 2002 | Active |
Harebeating Farm, Harebeating Lane, Hailsham, BN27 1ER | Director | 29 April 1999 | Active |
Adell, Goatsfield Road, Tatsfield, Westerham, TN16 2BU | Director | 29 April 1999 | Active |
6 Fairfield, Herstmonceux, Hailsham, BN27 4NE | Director | 29 April 1999 | Active |
Greenway Fruit Farm, Stunts Green, Herstmonceux, Hailsham, BN27 4PP | Director | 29 April 1999 | Active |
Woodbine Villa, Mark Cross, Crowborough, TN6 3NR | Director | 11 March 2003 | Active |
20, Clyde Park, Hailsham, BN27 2LE | Director | 13 March 2007 | Active |
3 Surmount Cottages, Halland, Lewes, BN8 6PL | Director | 29 April 1999 | Active |
The Oast House, Egypt Farm, Rushlake Green, Heathfield, TN21 9QT | Director | 11 March 2003 | Active |
The Oast House Egypt Farm, Rushlake Green, Heathfield, TN21 9QT | Director | 14 March 2009 | Active |
Bates Green Farm, Tye Hill Road Arlington, Polegate, BN26 6SH | Director | 01 February 2000 | Active |
49 Greenleaf Gardens, Polegate, BN26 6PF | Director | 29 April 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 29 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Address | Change sail address company with new address. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Officers | Termination director company. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.